GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, March 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Floor 2 Grainger Chambers Hood Street Newcastle upon Tyne Tyne&Wear NE1 6JQ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Friday 28th February 2020
filed on: 28th, February 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th July 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to Floor 2 Grainger Chambers Hood Street Newcastle upon Tyne Tyne&Wear NE1 6JQ on Monday 24th September 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 31st July 2017 to Sunday 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th February 2018.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Thursday 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th June 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th June 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Friday 18th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th July 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
is the capital in company's statement on Friday 4th October 2013
capital
|
|
CERTNM |
Company name changed maymask (192) LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, November 2012
| change of name
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2012
| incorporation
|
Free Download
(14 pages)
|